Woodford Green
Essex
IG8 0LP
Director Name | Norman Leonard Rosenblatt |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1999(47 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Quarry Street Liverpool Merseyside L25 6DY |
Director Name | Mr James Cribb |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2000(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pendeen 28 Caldy Road West Kirby Merseyside CH48 2HG Wales |
Director Name | Mr Michael David Rosenblatt |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2000(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | Badgers Rake Woolton Park Liverpool Merseyside L25 6DX |
Secretary Name | Stephen Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(51 years, 8 months after company formation) |
Appointment Duration | 11 months (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | 26 Gateacre Rise Liverpool L25 5LA |
Director Name | Mr Michael Forster |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(38 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Woodfield Cottages Maldon Essex CM9 4BQ |
Director Name | Muriel Elsie Lees |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | Melford House Mill Road Foxearth Sudbury Suffolk CO1 7JY |
Director Name | William Bernard Joseph Lees |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | Melford House Mill Road Foxearth Sudbury Suffolk CO1 7JY |
Secretary Name | Muriel Elsie Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | Melford House Mill Road Foxearth Sudbury Suffolk CO1 7JY |
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1999(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Director Name | Mark Edward Dyson |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 May 2004) |
Role | Chartered Accountant |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Registered Address | 520 Europa Boulevard Westbrook Warrington Cheshire WA5 7TP |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £211,592 |
Latest Accounts | 28 February 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 May |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2004 | Application for striking-off (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: rosedale house bramley way, hellaby rotherham south yorkshire S66 8QB (1 page) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
14 January 2004 | Director resigned (1 page) |
29 December 2003 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
28 March 2003 | Return made up to 14/03/03; full list of members (9 pages) |
11 December 2002 | Accounting reference date extended from 28/02/03 to 01/05/03 (1 page) |
13 August 2002 | Auditor's resignation (2 pages) |
20 March 2002 | Return made up to 14/03/02; full list of members (8 pages) |
21 August 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
20 June 2001 | Director's particulars changed (1 page) |
15 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2001 | Return made up to 14/03/01; full list of members (8 pages) |
31 August 2000 | New director appointed (8 pages) |
31 August 2000 | New director appointed (8 pages) |
31 August 2000 | New director appointed (8 pages) |
20 July 2000 | Resolutions
|
17 July 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
13 April 2000 | Return made up to 14/03/00; full list of members (7 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
5 October 1999 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
16 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 March 1999 | Return made up to 14/03/99; full list of members
|
26 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 March 1998 | Return made up to 14/03/98; no change of members
|
17 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: carlton baker clarke massey LTD the dolls house 40 moulsham street chelmsford CM2 0HY (1 page) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: sinclair croydon 22 high street billericay essex CM12 9PQ (1 page) |
31 March 1996 | Return made up to 14/03/96; full list of members
|
7 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: audit hse 151 high st billericay essex CM12 9AB (1 page) |
1 May 1995 | Return made up to 14/03/95; no change of members (4 pages) |